Marfani & Co. Limited MANCHESTER


Marfani & started in year 1963 as Private Limited Company with registration number 00771488. The Marfani & company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Manchester at 1 Ogden Street. Postal code: M20 6DN.

Currently there are 2 directors in the the company, namely Simon M. and John M.. In addition one secretary - Majid A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marfani & Co. Limited Address / Contact

Office Address 1 Ogden Street
Office Address2 Didsbury
Town Manchester
Post code M20 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00771488
Date of Incorporation Wed, 21st Aug 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Majid A.

Position: Secretary

Appointed: 05 August 2013

Simon M.

Position: Director

Appointed: 25 July 1991

John M.

Position: Director

Appointed: 25 July 1991

Maureen M.

Position: Secretary

Appointed: 28 August 2002

Resigned: 05 August 2013

Maureen M.

Position: Director

Appointed: 25 July 1991

Resigned: 22 March 2013

Mohammed M.

Position: Director

Appointed: 25 July 1991

Resigned: 18 May 2008

Janet B.

Position: Secretary

Appointed: 25 July 1991

Resigned: 28 August 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Simon M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is John M. This PSC owns 25-50% shares.

Simon M.

Notified on 6 April 2016
Nature of control: 25-50% shares

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-02-292017-02-282018-02-282019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 536 4703 342 088       
Balance Sheet
Cash Bank In Hand 40 685       
Cash Bank On Hand 40 685588 18133 0919 71179 083106 746168 172163 519
Current Assets515 638237 966720 53059 84359 588126 134152 130233 575232 327
Debtors501 759190 403126 52020 92344 53847 05145 38465 40368 808
Net Assets Liabilities 2 960 5882 530 3372 556 1972 638 8802 732 6472 733 7452 760 6562 797 889
Net Assets Liabilities Including Pension Asset Liability3 536 4703 342 088       
Other Debtors  118 8719 31333 49621 86136 01457 68355 697
Property Plant Equipment 28 082   656438219 
Tangible Fixed Assets37 67028 082       
Reserves/Capital
Called Up Share Capital22 25022 250       
Profit Loss Account Reserve1 217 7491 266 459       
Shareholder Funds3 536 4703 342 088       
Other
Amount Specific Advance Or Credit Directors 2 015164 903      
Amount Specific Advance Or Credit Made In Period Directors 2 015       
Amount Specific Advance Or Credit Repaid In Period Directors  166 918      
Accumulated Depreciation Impairment Property Plant Equipment 34 768   219437656875
Additions Other Than Through Business Combinations Investment Property Fair Value Model  102 535543 506476 310 54 7486 000 
Average Number Employees During Period 22222222
Bank Borrowings      50 00048 33338 333
Bank Borrowings Overdrafts   226 267208 505184 27349 11338 33396 029
Bank Overdrafts   226 267208 505184 273212 091102 31686 029
Capital Redemption Reserve2 7502 750       
Creditors 1 592 570597 634459 193438 657438 657487 770476 990466 990
Creditors Due After One Year1 732 5001 592 570       
Creditors Due Within One Year412 338268 196       
Current Asset Investments13 8796 8785 8295 8295 339    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 453      
Disposals Investment Property Fair Value Model  2 610 000   25 500125 000 
Disposals Property Plant Equipment  62 850      
Dividends Paid   22 074 17 22656 00072 00086 000
Fixed Assets5 165 6704 964 8882 429 341 3 449 1573 449 8133 478 8433 359 6243 359 405
Increase From Depreciation Charge For Year Property Plant Equipment  685  219218219219
Interim Dividends Paid    16 000    
Investment Property 4 936 8062 429 3412 972 8473 449 1573 449 1573 478 4053 359 4053 359 405
Investment Property Fair Value Model 4 936 8062 429 3412 972 8473 449 1573 449 1573 478 4053 359 405 
Net Current Assets Liabilities103 300-30 230122 896-399 350-354 620-259 509-238 328-102 978-75 526
Number Shares Allotted 2 550       
Number Shares Issued But Not Fully Paid  2 550     2 550
Number Shares Issued Fully Paid        3 657
Other Creditors  241 269225 279438 657438 657438 657438 657159 741
Other Reserves2 6302 630       
Other Taxation Social Security Payable  347 2495 81426 41125 5987 36327 27728 868
Par Value Share 11     1
Profit Loss   47 93498 683110 99357 09898 911123 233
Property Plant Equipment Gross Cost 62 850   875875875 
Provisions For Liabilities Balance Sheet Subtotal 381 50021 90017 30017 00019 00019 00019 00019 000
Revaluation Reserve2 291 0912 047 999       
Secured Debts1 999 6011 757 570       
Tangible Fixed Assets Additions 380       
Tangible Fixed Assets Cost Or Valuation62 47062 850       
Tangible Fixed Assets Depreciation24 80034 768       
Tangible Fixed Assets Depreciation Charged In Period 9 968       
Tangible Fixed Assets Disposals 200 000       
Tangible Fixed Assets Increase Decrease From Revaluations -165 000       
Total Assets Less Current Liabilities5 268 9704 934 6582 552 2372 573 4973 094 5373 190 3043 240 5153 256 6463 283 879
Total Borrowings     184 273262 091150 649124 362
Trade Creditors Trade Payables  9 1161 8337 06220 62141 68025 53123 215
Trade Debtors Trade Receivables  7 64911 61011 04225 1909 3707 72013 111
Value Shares Allotted2 1062 106       
Advances Credits Directors 2 015       
Advances Credits Made In Period Directors693        
Total Additions Including From Business Combinations Property Plant Equipment     875   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements